OLD SCHOOL HOUSE Corner Blaine Avenue and High Street at Guilford, Maine; County Officers from Guilford OLD SCHOOL HOUSE 117 Old School House OLD SCHOOL HOUSE Corner Blaine Avenue and High Street Now used as a tenement house. Names of those which appear in the group from a photo taken about 1875: Jennie Hussey, Frank Hinkley, Mrs. C. Cimpher, Gertrude Ross, Anna Ellis, Wm. Webber, Vaunie Hall French, Tina Hobart, Meda Goodwin, Mary Loring, Mertie Goodwin, Mabel Nickerson, Ida Bennett Hudson, Rachel Bennett Densmore, Freeman Bennett, Clara Webber Davis, Frank Leavitt, Nora Hinkley, Nellie Davis, Dora Bennett Dix, Will Appleyard, Harriet Bennett Pearson, H. A. Bennett, Villa Hight Prescott. 118 SPRAGUE'S JOURNAL OF MAINE HISTORY County Officers from Guilford In the Sangerville number, (6) in recording the county officers from that town, we remarked that "in comparison with others of the larger towns in Piscataquis ;County, it would seem that Sangerville has had rather a meagre share of the County offices." This historical fact relating to that town applies equally as truth- fully to Guilford. Guilford's first county officer was Robert Low who was County Treasurer 1839-40; Willard W. Harris was Sheriff of the county for one year, 1856, and Otis Martin held that office five years 1885- go; Leonard Howard was County Commissioner 1853-4-5, and William G Thompson 1880-I-2, and when in 1882 a vacancv had occurred in this office Henry Hudson was appointed by Governor Harris 'M. Plaisted to fill it and served one year. This bad too satis- fy Guilford's aspirants for county office until 1912 when James H. Hudson was elected County Attorney, which office he is now hold- ing. Guilford has had one member of the Executive Council of Maine, Micajah Hudson, elected in 1915 and whose term will expire January, 1917. GUILFORD'S REPRESENTATION IN THE LEGISLATURE OF MAINE Contributed by FRANK W. BALL SENATORS FROM 1820 TO I838 1825 Joseph Kelsey 1836 Joseph Kelsey FROM 1838 TO i916 1907 John Houston REPRESENTATIVES FROM 1820 TO I838 1835 Stedman Davis 1838 Norman E. Roberts 1820 Joseph Kelsey i830 Joseph Kelsey (6) See Journal Vol. 2, P. 181. THE GUILFORD TRUST COMPANY 119 From 1838 TO i9i6 184I Seth Nelson 1873 Chandler G. Robbins 1842 John H. Loring 1878 George W. Pratt 1845 Joseph Kelsey i89i Otis Martin 1854 Isaac Weston I897 Marcellus L. Hussey 1858 Charles Loring 19o5 Harry W. Davis 1860 Charles Loring 1911 Harry W. Davis 1863 Sylvanus Ellis I913 William E. Wise 1869 William W. Lucas. 1915 William E. Wise THE GUILFORD TRUST COMPANY. GUilford's financial institution is represented solely by the Guilford Trust Company, a corporation organized in 1892 under the National Banking Laws, as the First National Bank of Guilford. The institution did business under this title and under these banking laws until 1906, when, in-order to be of wider and more generous service to the community and in order to maintain a branch bank at Greenville, Maine, it was changed to the Guil- ford Trust Company, under the laws of the State of Maine. Since 1892, this bank has made steady increase in its patrons and custo- mers until at the present time, its depositors number close to four thousand, and its deposits total up to over $800,000. The first quarters of the Guilford Trust Company, then the First National Bank, were in the upstairs offices of the Scales' block, and in i901 the fine modern brick building, used exclusively for banking business, was erected on the corner of Oak and Main streets. I20 SPRAGUE'S JOURNAL OF MAINE HISTORY The first officers were: Henry Hudson, President, A. W. Ellis, Vice President, H. W. Davis, Cashier and Clerk. The Board of Directors at this time was composed of the following: E. Hudson, D. R. Straw, C. D. Shaw, David R. Campbell, J. R. Pollock, Rodney C. Penney, M. R. Morgan, A. W. Ellis, H. Douglass, D. T. Sanders, F. S. Carr, G. W. Morgan, M. L. Hussey, and H. W. Davis. List of officers for the years that the institution has been doing business: Presidecnts. Vice Presidents. Treasurers. H. Hudson, I892-1904 A. W. Ellis, 1892-19i2 H.W.Davis, I892-1909 M. R. Morgan, 1904-I909 M. L. Hussey, 1912 -F. B. Pease, 1909-19I4 H. W Davis 1909 R. W. Davis, 1914 The Board of Trustees and the Officers at present are: H. W. Davis, President; M. L Hussey, Vice President; R. W. Davis, Treasurer; J. T. Davidson, Secretary. M. L. Hussey, P. W. Knight, Abram Newton, A. A. Crafts, Hiram Hunt, C. D. Shaw, Chas. Cimpher, H. W. Davis, F. B. Pease, H. A. Sanders, J. E. French, C. S. Douglass, E. L. Dean, J. T. David- son. And the manager of the Greenville Branch is R. H. Dunbar. The following statements give an idea of the rapid and healthy growth of this institution, which has had no little part in the growth of the Town of Guilford and County of Piscataquis. Statement at close of business, June 30, i9i6. Assets. Liabilities. Loans & Discounts $590,674 44 Capital Stock $60,000 00 Stocks & Bonds 90,305 70 Surplus & Profits 8o,099 35 Real Estate 12,469 60 Savings Deposit 554,852 31 Overdrafts 53 99 Demand Deposits 25I,555 08 Cash in Banks 229,843 14 Dividends unpaid .. . . . 70 00 Cash on hand in vault . . 23,229 87 $946,576 74 Comparative Statement of Deposits. June 30, 1893 $56,957 93 June 30, 1908 446,565 7I " 30, 1898 95,OI3 97 Sept. 25, 19i5 725,048 30 " 30, 1903 194,034 31 June 30, 1916 806,407 39 $946,576 74 (c) 1998 Courtesy of the Androscoggin Historical Society ************************************************* * * * * NOTICE: Printing the files within by non-commercial individuals and libraries is encouraged, as long as all notices and submitter information is included. Any other use, including copying files to other sites requires permission from the submitters PRIOR to uploading to any other sites. We encourage links to the state and county table of contents. * * * * The USGenWeb Project makes no claims or estimates of the validity of the information submitted and reminds you that each new piece of information must be researched and proved or disproved by weight of evidence. It is always best to consult the original material for verification.